Search icon

BRICKMAN REAL ESTATE FUND II REIT, INC.

Company Details

Name: BRICKMAN REAL ESTATE FUND II REIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2005 (20 years ago)
Date of dissolution: 07 Feb 2018
Entity Number: 3230835
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRUCE S. BRICKMAN Chief Executive Officer C/O BRICKMAN, 712 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001351000
Phone:
212-541-5500

Latest Filings

Form type:
REGDEX
File number:
021-85464
Filing date:
2006-01-18
File:

History

Start date End date Type Value
2016-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-31 2017-07-05 Address 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-07-31 2017-07-05 Address 712 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-07-14 2016-04-06 Address ATTN: BRUCE BRICKMAN, 712 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41788 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180207000146 2018-02-07 CERTIFICATE OF TERMINATION 2018-02-07
170705007640 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160406000423 2016-04-06 CERTIFICATE OF CHANGE 2016-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State